Company NameDerwent Vale (York) Limited
Company StatusDissolved
Company Number06247648
CategoryPrivate Limited Company
Incorporation Date15 May 2007(16 years, 11 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)
Previous NameHallco 1479 Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Brendan Flood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(1 month, 2 weeks after company formation)
Appointment Duration5 years, 12 months (closed 25 June 2013)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressMowbray
Leigh Road Worsley
Manchester
M28 2QU
Director NameMr Richard Thomas McGawley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(1 month, 2 weeks after company formation)
Appointment Duration5 years, 12 months (closed 25 June 2013)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address6 Robert Moffat
High Legh
Knutsford
Cheshire
WA16 6PS
Secretary NameMr Richard Thomas McGawley
NationalityBritish
StatusClosed
Appointed02 July 2007(1 month, 2 weeks after company formation)
Appointment Duration5 years, 12 months (closed 25 June 2013)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address6 Robert Moffat
High Legh
Knutsford
Cheshire
WA16 6PS
Director NameMr Simon Gibbons
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(3 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 20 July 2009)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1 Green Bank Lane Moor Road
Stamford Bridge
York
North Yorkshire
YO41 1PQ
Director NameMr Timothy Graham Heatley
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(2 years after company formation)
Appointment Duration5 months (resigned 04 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown House 3 River Street
Manchester
M1 5BG
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressThe Edge
Clowes Street
Manchester
Lancashire
M3 5NA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
2 October 2012Application to strike the company off the register (3 pages)
2 October 2012Application to strike the company off the register (3 pages)
16 June 2011Receiver's abstract of receipts and payments to 13 June 2011 (3 pages)
16 June 2011Receiver's abstract of receipts and payments to 13 June 2011 (3 pages)
16 June 2011Notice of ceasing to act as receiver or manager (1 page)
16 June 2011Notice of ceasing to act as receiver or manager (1 page)
31 May 2011Receiver's abstract of receipts and payments to 5 April 2011 (3 pages)
31 May 2011Receiver's abstract of receipts and payments to 5 April 2011 (3 pages)
31 May 2011Receiver's abstract of receipts and payments to 5 April 2011 (3 pages)
15 October 2010Receiver's abstract of receipts and payments to 5 October 2010 (3 pages)
15 October 2010Receiver's abstract of receipts and payments to 5 October 2010 (3 pages)
15 October 2010Receiver's abstract of receipts and payments to 5 October 2010 (3 pages)
14 November 2009Termination of appointment of Timothy Heatley as a director (2 pages)
14 November 2009Termination of appointment of Timothy Heatley as a director (2 pages)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009Notice of appointment of receiver or manager (2 pages)
13 October 2009Notice of appointment of receiver or manager (2 pages)
27 July 2009Appointment terminated director simon gibbons (1 page)
27 July 2009Appointment Terminated Director simon gibbons (1 page)
23 June 2009Registered office changed on 23/06/2009 from po box no 33 stamford bridge york yorkshire YO41 1WJ england (1 page)
23 June 2009Registered office changed on 23/06/2009 from po box no 33 stamford bridge york yorkshire YO41 1WJ england (1 page)
8 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 June 2009Director appointed timothy graham heatley (2 pages)
8 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
8 June 2009Director appointed timothy graham heatley (2 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 October 2008Registered office changed on 20/10/2008 from 2 foxoak park common road dunnington york YO19 5RZ (1 page)
20 October 2008Registered office changed on 20/10/2008 from 2 foxoak park common road dunnington york YO19 5RZ (1 page)
4 July 2008Particulars of a mortgage or charge/co charles/extend / charge no: 4 (10 pages)
4 July 2008Particulars of a mortgage or charge/co charles/extend / charge no: 4 (10 pages)
20 May 2008Return made up to 15/05/08; full list of members (4 pages)
20 May 2008Return made up to 15/05/08; full list of members (4 pages)
19 May 2008Director's Change of Particulars / simon gibbons / 19/05/2008 / Occupation was: quantity surveyor, now: property developer (1 page)
19 May 2008Director's change of particulars / simon gibbons / 19/05/2008 (1 page)
29 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 October 2007Registered office changed on 04/10/07 from: st james's court brown street manchester M2 2JF (1 page)
4 October 2007Registered office changed on 04/10/07 from: st james's court brown street manchester M2 2JF (1 page)
3 October 2007Particulars of mortgage/charge (7 pages)
3 October 2007Particulars of mortgage/charge (7 pages)
19 September 2007Particulars of mortgage/charge (5 pages)
19 September 2007Particulars of mortgage/charge (5 pages)
19 September 2007Particulars of mortgage/charge (5 pages)
19 September 2007Particulars of mortgage/charge (5 pages)
10 September 2007New director appointed (1 page)
10 September 2007New director appointed (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
9 August 2007Company name changed hallco 1479 LIMITED\certificate issued on 09/08/07 (2 pages)
9 August 2007Company name changed hallco 1479 LIMITED\certificate issued on 09/08/07 (2 pages)
17 July 2007Secretary resigned (1 page)
17 July 2007Secretary resigned (1 page)
17 July 2007New director appointed (4 pages)
17 July 2007New director appointed (4 pages)
17 July 2007New secretary appointed;new director appointed (3 pages)
17 July 2007New secretary appointed;new director appointed (3 pages)
15 May 2007Incorporation (19 pages)